MINUTES OF THE BUSINESS MEETING ON JANUARY

Size: px
Start display at page:

Download "MINUTES OF THE BUSINESS MEETING ON JANUARY"

Transcription

1 Eastern Massachusetts Soccer Officials Association Minutes of 2017 Annual Business Meeting Sunday, January 7, 2018 VFW Post 2498, 20 Junction St, Needham, MA Present: Executive Board: Jeff Cooper, Mike Kelley, Randy Ellis, Wayne Brown, Bill Carey, Ric Beaudoin, Marty Ford, Frederick Rich, Mike Pelletier, Jim Livingston, Jim Quinn, Roger Stone, Ed Rae, Tom Stagliano, Tim Butler, Cheryl Welsh Delegates: (South) Bob Stowell, Juan Aguilar, Pat Donovan, Dennis La Versa, Janet Sullivan, Robert Thielker, Jack Mitchell, Bill Adams, Michelle Beagan (alternate) (West) John Schoenhalter, Peter Robinson, Ron Yankum, Cara Pember (North) Ashley Stevens, Joe Farragher, Martin Manuelian, Aldo Tramontozzi, Adam Tocci, Ron Kern, Bruce Mackey Members: Jeffrey Blonder Absent Executive Board: Fred Corey, Cal Perry, Kevin Canty, Colum Desmond, Walter Mortimer Delegates: (South) Joe D'Amico, (West) Dan Murphy, Doug Tracia, Larry Poirier, Matt Stein, Tom Fletcher, Dennis Alves, Mary Fitzgerald (North) Glenn Lavalee, Peter Jackson The meeting was called to order by President Jeff Cooper at 1:35 pm. MINUTES OF THE BUSINESS MEETING ON JANUARY 22, 2017 were presented and accepted unanimously without discussion. REPORT OF THE PRESIDENT: Jeff mentioned some of the highlight of Congratulations were expressed for all the members who participated in the post-season tournament. There were no major issues and MIAA was happy. Jeff and Michelle Beagan met with the MIAA staff and reported on the difficulty in finding new officials. This was the first year that EMSOA operated with a budget MIAA background check will be required for most members in 2018

2 ELECTION OF OFFICERS The office of President for a 2 year term was open for election. Jeff Cooper was the only nominee. He was declared elected by unanimous consent. The office of Vice President for a 2 year term was open for election. Jim Quinn was the only nominee. He was declared elected by unanimous consent. The office of EMSOA Secretary/Treasurer for a 3 years term was open for election. Frederick Rich was the only nominee. He was declared elected by unanimous consent. The office of North Director of Assessment for a 3 years term was open for election. Mike Pelletier was the only nominee. He was declared elected by unanimous consent. The office of South Director of Assessment for a 3 years term was open for election. Walter Mortimer was the only nominee. He was declared elected by unanimous consent. REPORT OF THE SECRETARY/TREASURER was presented by Frederick Rich Membership Report As of 1-Jan- 1-Jan- Jan 1, 1-Jan Active Members Inactive Members Military Duty Total Membership Retired Life Members Members who failed to attend Rules Mtg w/o being excused (Many were inactive but failed to inform EMSOA.) New Members (2 more took clinic to become CMSOA members) Members who have not paid dues as of Jan There was a discussion about non-members working games Financial Report The full financial report for 2017 with comparisons to past years is in the Appendix to these minutes. The report is given in both table format and in graphs. Expenses for 2017 are below previous years because (1) we did not spend as much on clinics and assessments due to the low number of new members; (2) we did not spend as much on rule books with the new procedure of giving rule book to all the members every 3 rd year and (3) we did not paying an account firm to do our income return. Income is also down due to the decline in new members.

3 Jeff Blonder suggested that EMSOA has too much money and is not spending enough on the members. He suggested lowering the dues and buying every member a gift certificate to Official Sports to defray the cost of buying new shirts. He disagreed with the concept of having a year s worth of income in reserve. The Financial Report was accepted by unanimous consent. EMSOA Interpreter s Report was omitted due to the absence of Fred Corey COMMITTEE REPORTS Financial Oversight and Audit Committee Roger Stone reminded everyone that EMSOA is not a club. EMSOA is a corporation and the Business Meeting is a requirement of a corporation. Also a corporation has fiducial responsibilities. The financial running of EMSOA has gone very smoothly this past year. Directors and Officers Insurance has been acquired. Judiciary Committee Ric Beaudoin There were no issues that the Committee had to deal with during the 2017 season. Appeals Committee Cheryl Welsh The Committee dealt with several appeals due to issues such as not paying dues on time or not attending the Rules Interpretation Meeting. All appeals were granted. There were 3 people who failed to follow through on the requirements given by the Committee and were not returned to membership. Assessment Program Ed Rae The number of assessments done this year were less than in past years due to the lack of new referees needing assessments and due to the lack of availability of experienced members to do assessments. With fewer referees, the experienced referees are working more games and are not available to do assessments. Jeff Cooper suggested sending a letter to all inactive members asking them to participate in doing assessments. MISOA Representative Tom Stagliano - Tom is the EMSOA representative to MISOA and the vice President of MISOA. MISOA is an organization composed of all the soccer officials associations in Massachusetts and is the official voice of the soccer referees to MIAA. MISOA has been trying for the past several to get a law in Massachusetts about assaults on sports official. MISOA has obtained and provided liability insurance for all high school soccer referees in the state. MISOA has set a uniform standard that the two officials on the field should look alike for in-season and post-season games and the uniform for post-season games will be the college (NISOA) gold or black shirt. MIAA Representative Cheryl Welsh A meeting of the MIAA soccer committee will occur in February to review the 2017 tournament. There was a meeting in August of the soccer

4 committee with representatives of all the referee associations. A major item was recruiting. All the associations have few members than needed to cover all the games. North Chapter Ric Beaudoin One of the North Chapter members nominated Lynn English Girls soccer team for the MIAA sportsmanship award and Lynn English won the award. This has generated a lot of goodwill for EMSOA. Ric thanked Rich Valle for supporting the North Chapter and EMSOA as interpreter and for many other actions that have supported the group. Two assignors (J. Paul White and Roy Condon) who have worked in the North area for many years are resigning. As a service to the members, the North Chapter has bought pizza, salad and soda for the member to enjoy at the end of each chapter meeting. This is possible because the venue for the meetings is being provided free of charge. West Chapter Wayne Brown A written report is attached to these minutes. In addition, Wayne mentioned that he is looking for a new venue for the 2018 West Chapter meetings. South Chapter Mike Kelley The South Chapter has never paid for the use of its usage of Hanover High School and that will probably be true again in All of the meetings in 2017 were well attended and successful. COMMUNICATIONS: During the year, there was a communication to all the members about the uniform policy for There was a very long discussion about that the EMSOA uniform policy should be in During the year, there were 2 communications to EMSOA about the quality of refereeing. One was from an unidentified person who ranted about poor quality refereeing without providing any specific. The other was from a Varsity player from a small who complained that all of his games had only one referee on the field. The reply to him stated that EMSOA was not being disrespectful of his school, but there was a severe shortage of referees which did not allow the assigning of 2 referees for his games. UNFINISHED BUSINESS: None NEW BUSINESS: Changes to the By Laws: None

5 2018 Budget: Roger Stone stated that the 2018 budget had not been prepared yet. When it is prepared, it will be submitted to the Executive Board for approval and will be the guideline for expenditures in Recruiting and Retention: Jeff Cooper stated that this is a problem for all Boards of all sports in the past few years. He plans to make this his top priority in the coming 2 years. A motion was made to spend up to $5,000 to subsidize the purchase of new uniform shirts by all members or provide a $25 subsidize for new members to purchase uniforms. The motion was amended to remove the mention of uniform shirts and allow the Executive Board to find a way to spend at least $5,000 providing something of value to the members at the meetings in the Fall. The vote on the motion was: 1 Aye and Everyone else Nay. The motion failed. ADJOURNMENT: The meeting was adjourned at 4:05 PM. I attest that these minutes represent a reasonably faithful record of the transactions of the Annual Business Meeting of EMSOA for Frederick Rich, EMSOA Secretary/Treasurer

6 APPENDIX FINANCIAL REPORT Financial Report for Actuals 2017 Budget 2016 Actuals 2015 Actuals 2014 Actuals Income Dues $38,006 $40,800 $40,539 $37,237 $41,478 Clinics $5,040 $9,920 $9,013 $9,261 $7,669 Fines $0 $0 $240 $546 $1,034 Other $386 $0 $402 $420 $0 Total Income $43,432 $50,720 $50,194 $47,464 $50,181 Expenses Admin $2,972 $5,000 $8,536 $5,209 $5,428 Business Meetings $879 $1,000 $886 $1,932 $1,085 Dues Refund $761 $1,300 $1,454 $1,833 $719 Clinics & New Member Pkgs $1,636 $3,500 $3,353 $2,700 $2,376 Recruitment $114 $400 $0 $0 $0 Exec. Board Meetings $1,226 $1,300 $1,656 $1,976 $2,471 Honoraria $4,350 $4,100 $4,100 $3,850 $3, & 20 Yr Jackets, Etc $2,015 $1,500 $1,367 $993 $1,356 Membership Packets $2,765 $2,000 $1,576 $2,237 $1,668 Rule Books $1,876 $1,100 $4,732 $5,824 $5,824 Chapter Meetings $3,560 $3,000 $2,851 $3,450 $3,822 Mentoring & Assessments $9,358 $7,500 $10,676 $10,520 $11,547 Arbiter $4,362 $4,500 $4,362 $3,480 $4,140 Insurance $2,785 $6,000 $3,145 $3,055 $3,185 MIAA Registration $0 $0 $0 $0 $3,594 Total Expenses $38,658 $42,200 $48,693 $47,057 $51,064

7 CHAPTER REPORTS West Chapter President s Report January 1, was yet another successful year for the EMSOA West Chapter. We continue to utilize all our meetings (as we have for sometime, now) as Active Participation Clinics, facilitated by our Chapter Interpreter, Ed Rae. Our focus is the continuous improvement and professional development of our officials, regardless of their years of service or depth of experience. Given that we have eliminated one meeting from our Fall Schedule, this year a condensed version of one of our Clinics was also presented at the Interpretation Meeting, following the presentation by Fred Corey, our EMSOA Interpreter. We will continue this for 2018, in the constant pursuit of development and training.

8 Ed Rae offered and conducted three clinics in 2017 for the training and certification of new members. Ed will continue to offer this training course schedule, three times per year (or more, if demands warrants) in Throughout the year (in season and out) I maintain regular contact with the five primary assignors of officials in our region: Jeff Kearney, Matt DiNapoli, John Buckley, Ken Moore, and Chris Jordan. This open communication with our assignors allows us to address issues of common concern and interest. In 2017, we welcomed our new Director of Assessment, Jim Livingston. Jim, in his usual professional, thorough, and thoughtful manner has added great value to our Chapter, and happily, Jim will continue as our West Chapter Director of Assessment for the foreseeable future. Our meetings in 2017 were held, once again, at The Crowne Plaza Hotel in Newton. And we may well remain at that site. However, in an effort to possibly change this up and to provide a possible meeting place in another section of our West Chapter region, I am currently evaluating options in Waltham, Natick, and Framingham, and a decision on meeting sites for 2018 will be forthcoming in the second quarter of this year. We have also experimented with meeting nights other than the Tuesday evenings, which has been our practice since the inception of the West Chapter. We have given both Thursday evening and Sunday evening tests, and unfortunately these meetings were not well supported by the membership. That said, our meetings for 2018 will all be on Tuesday evenings. Our 2018 Meeting dates are September 4, October 2, and October 30. As is the case with all Chapters, the recruitment of new officials is among our highest priorities. We continue to reach out to various organizations and institutions to pursue more aggressive recruitment. Without doubt this is EMSOA s most pressing challenge, and we and the other Chapters must find ways in 2018 to accomplish this, if we are to properly service the schools in Eastern Massachusetts. In closing, I wish to deeply thank the West Chapter Leadership Team of Ed Rae, Interpreter, Jim Livingston, Director of Assessment, Jim Quinn, Judiciary Rep, and the irrepressible William Carey, our Board Rep. I am deeply grateful for all their continued efforts and support of EMSOA. Respectfully submitted, Wayne Wayne H. Brown West Chapter President EMSOA Past President COMMITTEE REPORTS Appeals Committee Report

9 The Appeals Committee dealt with multiple appeals over the past year, many as a result of non payment of dues or not attending the mandatory meetings. Multiple e mails and letters were sent by you prior to these appeals coming to this committee. For the most part we approved reinstatement with the payment of past dues as well as payment of fines. Three members did not comply with the requests from the committee and were removed from our rosters. Cheryl Welsh, Chairperson of the Appeals Committee January 5, 2018

Minutes of the 2016 EMSOA Annual Business Meeting

Minutes of the 2016 EMSOA Annual Business Meeting Eastern Massachusetts Soccer Officials Association Minutes of 2015 Annual Business Meeting Saturday, January 22, 2017 VFW Post 2498, 20 Junction St, Needham, MA Present: Executive Board: Ric Beaudoin,

More information

Minutes of 2014 Annual EMSOA Business Meeting

Minutes of 2014 Annual EMSOA Business Meeting Eastern Massachusetts Soccer Officials Association Minutes of 2014 Annual Business Meeting Sunday, March 22, 2015 Crowne Plaza Hotel, 320 Washington St, Newton, MA Present: Executive Board: Bruce Anderson,

More information

CVSOA NEW/TRANSFER REFEREE INFORMATION

CVSOA NEW/TRANSFER REFEREE INFORMATION CVSOA NEW/TRANSFER REFEREE INFORMATION ALL REFEREE CANDIDATES: 1. All officials/members of the Board must be in good standing and have paid his or her dues for the year in order to be assigned games and

More information

ANNUAL GENERAL MEETING May 29, 2017 City of Richmond, Council Chambers

ANNUAL GENERAL MEETING May 29, 2017 City of Richmond, Council Chambers ANNUAL GENERAL MEETING May 29, 2017 City of Richmond, Council Chambers 2016/2017 AWARDS NIGHT RECIPIENTS (presentations took place prior to AGM starting): Patrice Sarrazin Award (Most Outstanding Select

More information

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC.

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC. NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC. NCGSOA BY-LAWS September 6, 2016 Page 1 INDEX FOR BY-LAWS Page 1 Index for By-Laws 2 Name of Association Purpose of Association Membership Active

More information

WASHINGTON OFFICIALS ASSOCIATION 4211 West Lake Sammamish Pkwy SE, Bellevue, WA (425) Fax (425)

WASHINGTON OFFICIALS ASSOCIATION 4211 West Lake Sammamish Pkwy SE, Bellevue, WA (425) Fax (425) WASHINGTON OFFICIALS ASSOCIATION 4211 West Lake Sammamish Pkwy SE, Bellevue, WA 98008 (425) 746-7102 Fax (425) 747-9422 Minutes of the BOARD OF DIRECTORS MEETING APRIL 9, 1999, Bellevue, WA President Ken

More information

yo yo yo 86 87

yo yo yo 86 87 New England District, Presidents and Directors Meeting Friday June 27, 2014 Crowne Plaza, Nashua, NH Attendees: Cheri Bonawitz Director Chris Washburn ME President Tom Regan CT President Bob Larence RI

More information

MAC MONTHLY MEETING MINUTES: JUNE 14, 9AM. Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail

MAC MONTHLY MEETING MINUTES: JUNE 14,  9AM. Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail MAC MONTHLY MEETING MINUTES: JUNE 14, 2018 @ SER @ 9AM PRESENT: Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail ABSENT: ------ NOT-REQUIRED: Monomoy, Nant 1. The

More information

Minutes. West Bridgewater Youth Athletic Association, Inc Board of Directors Meeting November 15, 2011, 7:00PM Samoset Rod & Gun club

Minutes. West Bridgewater Youth Athletic Association, Inc Board of Directors Meeting November 15, 2011, 7:00PM Samoset Rod & Gun club West Bridgewater Youth Athletic Association, Inc Board of Directors Meeting November 15, 2011, 7:00PM Samoset Rod & Gun club Minutes a. Call to Order Mike B * Meeting called to order at 7:06 pm b. Minutes

More information

Arkansas Women s Volleyball Club Constitution

Arkansas Women s Volleyball Club Constitution Arkansas Women s Volleyball Club Constitution Article I. Article II. Article III. Article IV. We are Arkansas Women s Volleyball Club. The purpose of our club is to allow women to play competitive volleyball

More information

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION October 20, 2010 We the Executive Board of the Nassau County Girls Soccer Officials Association certify the attached By-Laws for this organization and attest

More information

- TASO CHAPTER BY-LAWS

- TASO CHAPTER BY-LAWS - TASO CHAPTER BY-LAWS ARTICLE I NAME This organization shall be known as the Brownsville Officials Soccer Association (BOSA). ARTICLE II OBJECTIVE The objective of the Brownsville Officials Soccer Association

More information

Bylaws of New York State Certified Officials of Soccer, Inc.

Bylaws of New York State Certified Officials of Soccer, Inc. Bylaws of New York State Certified Officials of Soccer, Inc. I. Name The name of the corporation shall be New York State Certified Officials of Soccer, Inc. and will sometimes be referred to as NYSCOS.

More information

BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010

BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010 BETHEL PARK SOCCER ASSOCIATION BOARD MEETING July 13, 2010 Brian Gorges, in the absence of Bill Wolf, President of the Bethel Park Soccer Association (BPSA), called the meeting to order at 7:07 PM in the

More information

PLEDGE OF ALLEGIANCE Bob Moss called the meeting to order at 6 PM and everyone stood for the Pledge of Allegiance to the Flag.

PLEDGE OF ALLEGIANCE Bob Moss called the meeting to order at 6 PM and everyone stood for the Pledge of Allegiance to the Flag. A Semi-Annual Membership Meeting of the Penn Coachmen Chapter of FMCA was held on Friday, September 23, 2011, at Gettysburg, Pennsylvania, with the following officers in attendance: Bob Moss, President

More information

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 In Attendance: Tim Azbell, Amanda Searle, Sara Richardson, Jennifer Kwast, Jeannette Rossling, David Masci, Jim Bak, Rich Frank,

More information

By-Laws of The Georgia Futbol Club

By-Laws of The Georgia Futbol Club By-Laws of The Georgia Futbol Club Adopted November 2001 Amended May 2003, Amended November 2003, Amended February 2004 Article 1. Name The name of this soccer association is the Georgia Futbol Club, also

More information

WSYSA BOARD OF DIRECTORS MEETING

WSYSA BOARD OF DIRECTORS MEETING Board of Directors Doug Andreassen President Brian Lawler 1 st Vice President Administration J. Ryan Shannon 2 nd Vice President Administration George Maitland Treasurer Cynthia Spencer Secretary Gail

More information

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS Each person having any responsibility whatsoever for any Member Club or team participating in the Timberline Youth Soccer Association is responsible for reading

More information

Wareham Youth Soccer Club, Incorporated

Wareham Youth Soccer Club, Incorporated Wareham Youth Soccer Club, Incorporated Bylaws & Constitution Name: 1-1 The name of the association will be, Wareham Youth Soccer Club, Incorporated, hereinafter also referred to as the "Club." 1-2 The

More information

2016 FALL SEASON Parent Meeting for 2008 Players

2016 FALL SEASON Parent Meeting for 2008 Players 2016 FALL SEASON Parent Meeting for 2008 Players July 19, 2016 WELCOME & REMARKS Ø Boyd Harden, New Canaan FC President & Board Member Ø Luke Green, Director of Coaching, New Canaan FC Ø Dan Clarke, Director

More information

Official Notice to WCSA Voting Members

Official Notice to WCSA Voting Members Official Notice to WCSA Voting Members To: All Voting Members of (A voting member is defined as any of the following: Any person who is a Coach, Director, Commissioner, Board Member or Officer.) Date:

More information

1. CLUB BACKGROUND 2. NAME

1. CLUB BACKGROUND 2. NAME CONSTITUTION Contents 1. CLUB BACKGROUND... 2 2. NAME... 2 3. TEAM KIT AND EQUIPMENT... 3 4. ADMINISTRATION... 3 5. OBJECTS... 3 6. AFFILIATION... 4 7. POWERS... 4 8. MEMBERSHIP... 6 9. RECRUITMENT OF

More information

STAYNER HITMEN LACROSSE CONSTITUTION AND BY-LAWS. ( Revised November, 2009 )

STAYNER HITMEN LACROSSE CONSTITUTION AND BY-LAWS. ( Revised November, 2009 ) STAYNER HITMEN LACROSSE CONSTITUTION AND BY-LAWS ( Revised November, 2009 ) Constitution Page 1 TABLE OF CONTENTS Page 2 - Section 1: INDENTIFICATION 1.01: Name and Logo 1.02: Definition 1.03: Objectives

More information

SWANSBORO SOCCER ASSOCIATION INC

SWANSBORO SOCCER ASSOCIATION INC SWANSBORO SOCCER ASSOCIATION INC POST OFFICE BOX 104 SWANSBORO NC 28584 SWANSBORO SOCCER ASSOCIATION INC CONSTITUTION, BY-LAWS AND POLICIES (Revised March 12,2004) (Revised September 13, 2006) (Revised

More information

WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING. Monday, October 10th, 2003

WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING. Monday, October 10th, 2003 WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING Monday, October 10th, 2003 ATTENDEES: Denis O Donnell, Terry Brennan, Rich Whalen Glenn Mills, Tom Troiano, David Hennessey, Greg

More information

VICTORIA YOUTH SOCCER ORGANIZATION: BYLAWS AMENDED 5/14/2015. Article 0. NAME. Article 1. PURPOSE. Article 2. AFFILIATION. Article 3.

VICTORIA YOUTH SOCCER ORGANIZATION: BYLAWS AMENDED 5/14/2015. Article 0. NAME. Article 1. PURPOSE. Article 2. AFFILIATION. Article 3. Article 0. NAME 0.1 The name of this organization shall be the Victoria Youth Soccer Organization, hereinafter referred to as the Organization or VYSO. This Organization is, and shall remain, a non-profit

More information

ICBDA 2018 Annual Board of Directors Meeting Minutes Pg 1 of 5

ICBDA 2018 Annual Board of Directors Meeting Minutes Pg 1 of 5 DRAFT ICBDA ANNUAL BOARD OF DIRECTORS MEETING MINUTES Convention 42, Tulsa, OK Tuesday, July 10, 2018 TOPIC Call to Order & Opening Remarks --Introductions-- Executive Council (EC) Incoming Executive EC

More information

CONSTITUTION BY-LAWS

CONSTITUTION BY-LAWS LONG ISLAND JUNIOR SOCCER LEAGUE BUILDING CHARACTER THROUGH SOCCER CONSTITUTION BY-LAWS 2015 The Long Island Junior Soccer League, Incorporated Member of the Eastern New York Youth Soccer Association (ENYYSA)

More information

West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting

West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting August 27th, 2014 @ 7:30 PM WBYAA Club House Meeting Summary Motion Result Meeting minutes Treasurer s Report Spring & Dome

More information

PACIFIC COAST REGION OF THE NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS

PACIFIC COAST REGION OF THE NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS PACIFIC COAST REGION OF THE NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS October 18, 2008 - Regular Meeting Fremont Marriott Silicon Valley Hotel, Fremont, Calif. M I N U T E S The meeting was

More information

Executive Committee/Officer Reports:

Executive Committee/Officer Reports: Monthly Chapter 0227 Meeting Minutes June 11, 2014 TIME: 10:00 AM LOCATION: Cedar Rapids Country Club EXECUTIVE COMMITTEE MEETING Attendees: Jim Burns; Greg Christensen; Jim Green; Pat Gosnell; Alicia

More information

Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017

Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017 Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017 Attendees: President: Jammie Hair Vice President: Joshua Cheatham Treasurer: Carl Weber Secretary: Heather Hamashima 2 nd

More information

CARROLLTON BOOSTER CLUB, INC.

CARROLLTON BOOSTER CLUB, INC. CARROLLTON BOOSTER CLUB, INC. P.O. Box 4165 New Orleans, Louisiana 70178-4165 BY-LAWS OF CARROLLTON BOOSTER CLUB, INC. (as amended 6/10/13, 7/7/14, and 12/14/14) INDEX BYLAW PAGE A. GENERAL... 4 1. NAME...

More information

Board of Directors Minutes

Board of Directors Minutes Board of Directors Minutes May 2, 2016 1. Call to Order David Harris called the meeting to order at 7:40pm. Board Members in attendance: David Schmillen, Elizabeth Bailey, Jasan Sherman, David Harris,

More information

ATTENDANCE/ REPRESENTATION. RTSA TRAVEL Teams Represented. U10G: Starz: Mark Malatesta/Shelly Errante. U14G Riptide: In-Town Directors/Committees

ATTENDANCE/ REPRESENTATION. RTSA TRAVEL Teams Represented. U10G: Starz: Mark Malatesta/Shelly Errante. U14G Riptide: In-Town Directors/Committees Rockaway Township Soccer Association http://www.rtsa.org Minutes of the Meeting for October 2013 Meeting held on October 29, 2013 At the Municipal Building, Rockaway Township ATTENDANCE/ REPRESENTATION

More information

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS CHAPTER 10 ORGANIZATION BYLAW 1010 Name/Structure This organization shall be known as the Elizabethtown Youth Soccer Association, Incorporated. (Thereafter

More information

Northern Virginia Bridge Association Minutes of the Board of Directors March 3, 2008

Northern Virginia Bridge Association Minutes of the Board of Directors March 3, 2008 Northern Virginia Bridge Association Minutes of the Board of Directors March 3, 2008 The March 2008 NVBA Board meeting was held on Monday, March 3, at Leo Cardillo s home. Those attending were: President

More information

GRANBY ROVERS SOCCER CLUB BYLAWS

GRANBY ROVERS SOCCER CLUB BYLAWS ARTICLE I - NAME BYLAWS 1. The official name of this organization shall be the Granby Rovers Soccer Club, Limited, hereinafter referred to as the Club. ARTICLE II - OBJECTIVES 1. The objectives of the

More information

The Beach and East Toronto Historical Society. Annual Report. Presented to the members Tuesday, June 23, 2015

The Beach and East Toronto Historical Society. Annual Report. Presented to the members Tuesday, June 23, 2015 The Beach and East Toronto Historical Society Annual Report Presented to the members Tuesday, June 23, 2015 Annual General Meeting MINUTES Tuesday, May 6, 2014 at Beaches Library The Chair, John Ellis,

More information

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019 MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019 OPENING: President Dave Kudro called the meeting to order at 8:00 P.M. at the Island View Restaurant in Sebring, Florida following the Hall

More information

Soccer Club of Guilford Board Meeting Meeting Minutes August 14 th, 2014

Soccer Club of Guilford Board Meeting Meeting Minutes August 14 th, 2014 Soccer Club of Guilford Board Meeting Meeting Minutes August 14 th, 2014 Opening: The General Meeting of the SCOG Board was called to order at 7:20 PM on August 14 th, 2014 in the Guilford Community Center

More information

RTSA Bylaws. Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS

RTSA Bylaws. Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS RTSA Bylaws Amended and Approved by the Rockaway Township Soccer Association on February 26, 2014 ROCKAWAY TOWNSHIP SOCCER ASSOCIATION BY-LAWS ARTICLE I NAME This organization shall be known as the Rockaway

More information

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE I. HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE The name of the corporation shall be the HOLDEN YOUTH SOCCER LEAGUE, INC., hereinafter referred to as HYSL. This corporation

More information

New Hampshire Softball Umpire Association Bylaws

New Hampshire Softball Umpire Association Bylaws New Hampshire Softball Umpire Association Bylaws Article I: Name The Name of the Association shall be the New Hampshire Softball Umpires Association (NHSUA). Article II: Goals (cleaned up wording) The

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

a. The 2010 meeting minutes were approved, (Motion: White, Second: Fairfax)

a. The 2010 meeting minutes were approved, (Motion: White, Second: Fairfax) 10:00 am, March 7, 2011 Robert W. Hughes FHSAA Building Gainesville, Florida Officials Advisory Committee 03/09 Meeting Minutes Meeting was called to order at 10:05 am by Committee Chairman Greg Bondurant

More information

Nicholas Sawyer, Jennifer Rogers, Terry Ruff, John Cozza, Susan Gould

Nicholas Sawyer, Jennifer Rogers, Terry Ruff, John Cozza, Susan Gould Minutes of a Regular Meeting of the Board of Park Commissioners of the Palatine Park District, Cook County, Illinois, held at the Village of Palatine Community Center Building, in Community Room B, in

More information

WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016

WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016 WAKE COUNTY FIRE COMMISSION Thursday, November 17, 2016 Adopted (Audio Replays of the meeting are available upon request) A meeting of the Wake County Fire Commission was held on Thursday, November 17,

More information

LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction. Article II: Purpose. Article III: Participants

LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction. Article II: Purpose. Article III: Participants LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction 1. The name of this organization shall be the Lake Stevens Soccer Club, herein referred to as LSSC or

More information

Annual. Report. The Beach and East Toronto Historical Society. Serving to identify and protect the historical heritage of the eastern area of Toronto

Annual. Report. The Beach and East Toronto Historical Society. Serving to identify and protect the historical heritage of the eastern area of Toronto The Beach and East Toronto Historical Society Annual The Beach and East Toronto Historical Society c/o Three Cedars, 52 Rainsford Road, Toronto, Ontario M4L 3N6 Report Serving to identify and protect the

More information

Northeastern Region NMRA Annual Meeting of the Members Sunday, September 16, 2018 Double Tree Hotel, Mahwah, NJ

Northeastern Region NMRA Annual Meeting of the Members Sunday, September 16, 2018 Double Tree Hotel, Mahwah, NJ Northeastern Region NMRA Annual Meeting of the Members Sunday, September 16, 2018 Double Tree Hotel, Mahwah, NJ 1. President John Doehring called the meeting to order at 8:04 am The attendance sheet is

More information

Florida Youth Soccer Association

Florida Youth Soccer Association Florida Youth Soccer Association Board of Directors Meeting Saturday, October 21, 2017 FYSA Office 8:30 am Call To Order: by President, Marino Torrens at 8:30 am. Roll Call: Present: Marino Torrens, Jill

More information

Constitution Of the Oklahoma Soccer Coaches Association Of Oklahoma

Constitution Of the Oklahoma Soccer Coaches Association Of Oklahoma 1742 West Woodrow Tulsa, OK 74127-2511 918-627-2663 1-800-347-3590 Constitution Of the Oklahoma Soccer Coaches Association Of Oklahoma January 1, 2007 Page 1 Constitution Of the Oklahoma Soccer Coaches

More information

Western New York Referee Association State Referee Committee United States Soccer Federation Affiliate

Western New York Referee Association State Referee Committee United States Soccer Federation Affiliate Western New York Referee Association State Referee Committee United States Soccer Federation Affiliate March 21, 2004 Meeting Minutes Held at the Hampton Inn, Rochester, NY. Meeting called to order at

More information

The Dearborn Rotary X-Ray

The Dearborn Rotary X-Ray November 10, 2016 Jim Ives, Editor Thursday s Meeting Summary The meeting was called to order by President Regan Ford followed by the singing of the National Anthem. Diane Ives gave the invocation. Our

More information

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION SABINE-NECHES CHIEFS ASSOCIATION ~ P.O. Box 2257 Nederland, Texas 77627 ~ Phone: (409) 960-5761, Fax: (409) 960-5766 Email: snca@ih2000.net Web: www.snchiefs.com 24-Hour Activation Phone: 409-838-6371

More information

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla Board Minutes September 9, 2012 CAA Soccer Board Meeting Date of Meeting: August 12, 2012 (Sunday) Meeting Called to Order: 7:40 p.m. Meeting Adjourned: List of Attendees President: Chris Neeley Vice President:

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

More information

Section 1 Meeting Minutes March 30, 2014 Burlington, Vermont

Section 1 Meeting Minutes March 30, 2014 Burlington, Vermont Section 1 Meeting Minutes March 30, 2014 Burlington, Vermont I. Welcome A. In attendance Bruce Whitehead-NIAAA, Trish Witkin-NIAAA(CT), CT - Fred Balsamo, Dan Scavone, ME Marty Ryan, Gary Stevens, Matt

More information

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA PRESIDENT S REPORT 2. MEMBERSHIP REPORT 3. MINUTES OF PREVIOUS MEETING August 28, 2017 4. COMMUNICATIONS District Meetings: South District

More information

Constitution and By-Laws of Twin Valley Soccer Club Inc.

Constitution and By-Laws of Twin Valley Soccer Club Inc. Constitution and By-Laws of Twin Valley Soccer Club Inc. Article I Name The name of this organization shall be the Twin Valley Soccer Club. (Hereafter referred to as TVSC). Article II Purpose The purpose

More information

State Board Meeting Minutes February 9, 2013 Approved

State Board Meeting Minutes February 9, 2013 Approved 443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502 State Board Meeting Minutes February 9, 2013 Approved Those in attendance were: Turney called the meeting of the KYSA State Board to order

More information

TASO BASEBALL OPERATING PROCEDURES RIO GRANDE VALLEY CHAPTER

TASO BASEBALL OPERATING PROCEDURES RIO GRANDE VALLEY CHAPTER TASO BASEBALL OPERATING PROCEDURES RIO GRANDE VALLEY CHAPTER TABLE OF CONTENTS Article I: (1) Definitions (2) Membership (3) Dues and Applications. 3 Section 1-a. Definitions TASO divisions 3 Section 1-b.

More information

CONSTITUTION OF THE CAPE COD DISTRICT BOARD OF INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS (REVISED 2016) (Proposed changes Fall 2018)

CONSTITUTION OF THE CAPE COD DISTRICT BOARD OF INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS (REVISED 2016) (Proposed changes Fall 2018) Cape Cod District IAABO Board 152 CONSTITUTION OF THE CAPE COD DISTRICT BOARD OF INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS (REVISED 2016) (Proposed changes Fall 2018) Change Log Date Whom

More information

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 12, 2014 12:00 1:30 pm Location: Peppery Gar & Brill, Sonora, California Board Members Present: Rosetta Bannwarth, Margie Bulkin, Pat Dean, Lee

More information

New Hampshire Softball Umpire Association. Constitution. The Name of the Association shall be the New Hampshire Softball Umpires Association (NHSUA).

New Hampshire Softball Umpire Association. Constitution. The Name of the Association shall be the New Hampshire Softball Umpires Association (NHSUA). New Hampshire Softball Umpire Association Constitution Article I: Name The Name of the Association shall be the New Hampshire Softball Umpires Association (NHSUA). Article II: Goals The goals of this Association,

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 8 October 2015 Maplewood, MN

North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 8 October 2015 Maplewood, MN North Central Chapter Health Physics Society Minutes of the Executive Council Meeting 8 October 2015 Maplewood, MN Attendees: Katharine Arzate, HPS President elect Bob Cherry, Sam Hays, Barbara Hodge,

More information

ATTENDANCE/ REPRESENTATION

ATTENDANCE/ REPRESENTATION Rockaway Township Soccer Association http://www.rtsa.org Minutes of the Meeting for January - 2014 Meeting held on January 29, 2014 At the Municipal Building, Rockaway Township ATTENDANCE/ REPRESENTATION

More information

Central Districts Softball Association CONSTITUTION

Central Districts Softball Association CONSTITUTION Central Districts Softball Association CONSTITUTION Revised 07/09/2014 1 Name... 2 2 Operation... 2 3 Objectives... 2 4 Powers of the Association... 2 5 Membership... 3 6 Management Committee... 4 7 Officers

More information

Sunday, September 27, Monday, September 28, 2015

Sunday, September 27, Monday, September 28, 2015 Pennsylvania State Association of County Auditors 53 nd Annual Convention Ramada Conference & Golf Hotel, State College PA (Juniata County) September 27 October 1, 2015 Sunday, September 27, 2015 Juniata

More information

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More information

Michigan State Premier Soccer Program Bylaws. Table of Contents

Michigan State Premier Soccer Program Bylaws. Table of Contents Michigan State Premier Soccer Program Bylaws Table of Contents Pages Contents 1 ARTICLE I Name and Purpose Article I. Section 1. Name. Article I. Section 2. Purpose. 1 ARTICLE II Members Article II. Section

More information

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA The meeting was called to order by Sid Bloom, president of Mass Youth Soccer, at 10:00 AM. There were 37 delegates present,

More information

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING October 31, 2018 12:00 p.m. AGENDA San Luis Obispo County Integrated Waste Management Authority Office 870

More information

Ohio Water Polo Referees Association Constitution and Bylaws

Ohio Water Polo Referees Association Constitution and Bylaws This document was approved unanimously at the Ohio Water Polo Referees Association Emergency Board of Directors Meeting on September 25 th, 2017. 1. Article 1. Name 1.1. The organization shall be known

More information

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I ARTICLE I NAME The name shall be the Houston Youth Soccer Association, Inc. (HYSA), herein called HYSA, with headquarters in Houston, Texas.

More information

Wisconsin Youth Soccer Association East Central District AGM January 11, :30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI

Wisconsin Youth Soccer Association East Central District AGM January 11, :30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI Wisconsin Youth Soccer Association East Central District AGM January 11, 2010 6:30 PM Poyry Engineering 2323 East Capitol Drive, Appleton, WI Club Rep Club Rep Ashwaubenon Shawn Skenandore Kiel *Joe Botana

More information

Article I NAME: The name of this non-profit organization shall be The Rootstown Soccer Club (or RSC).

Article I NAME: The name of this non-profit organization shall be The Rootstown Soccer Club (or RSC). CONSTITUTION Article I NAME: The name of this non-profit organization shall be The Rootstown Soccer Club (or RSC). Article II PURPOSE: Rootstown Soccer Club is organized exclusively for charitable and

More information

STANDING ADVISORY COMMITTEE MINUTES February 7, 2017

STANDING ADVISORY COMMITTEE MINUTES February 7, 2017 STANDING ADVISORY COMMITTEE MINUTES February 7, 2017 The Standing Advisory Committee (SAC) met at Truckee Meadows Water Authority (TMWA) in the Independence Room, 1355 Capital Blvd., Reno, Nevada. Chair

More information

Duties of the Vice President

Duties of the Vice President Duties of the Vice President The vice president is next in rank to the president. You take the president s place in the event he/she resigns or is not present at a meeting. Probably your biggest and most

More information

Central Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League

Central Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League MDCVSA General Council Meeting Saturday, August 27, 2016 RFK Memorial Stadium 1. Roll Call Member Leagues Capital Coed Soccer League Central Virginia Soccer Association Northern Virginia Adult Soccer Association

More information

CORNWALL & DISTRICT SOCCER LEAGUE Constitution & By Laws

CORNWALL & DISTRICT SOCCER LEAGUE Constitution & By Laws CORNWALL & DISTRICT SOCCER LEAGUE Constitution & By Laws Revised: MAY 2017 CONSTITUTION & BY LAWS CORNWALL & DISTRICT SOCCER LEAGUE CONSTITUTION 1 Name 4 2 Territory 4 3 Objectives 4 4 Administration 4

More information

NORTH IDAHO OFFICIAL S ASSOCIATION

NORTH IDAHO OFFICIAL S ASSOCIATION NORTH IDAHO OFFICIAL S ASSOCIATION BY-LAWS Revised April 22, 2017 ARTICLE I: NAME The name of this organization shall be the NORTH IDAHO OFFICIAL S ASSOCIATION, INC. ( NIOA ) ARTICLE II: PURPOSE 1) To

More information

Minutes of the NHSA Board of Director's Meeting. August 15, NHSA Office, Tilton, NH

Minutes of the NHSA Board of Director's Meeting. August 15, NHSA Office, Tilton, NH Minutes of the NHSA Board of Director's Meeting August 15, 2017 NHSA Office, Tilton, NH Meeting called tor order at 7:01 pm by President Beth Horvath-Palmer Roll Call Officers Present: President, Beth

More information

Pennsbury Baseball Parent/Player Season Kickoff Team Meeting Minutes

Pennsbury Baseball Parent/Player Season Kickoff Team Meeting Minutes Pennsbury Baseball Parent/Player Season Kickoff Team Meeting Minutes March 15, 2018 Joe Pesci: Welcome to players and parents Introductions of coaches o Freshmen: Brandon Garrett, Head Coach; Nick Price,

More information

SUN CITY WEST SOFTBALL CLUB BOARD MEETING 7:30 AM MONDAY, May 3, 2010 Stampede Room, Men s Club. President Bob Peck called the meeting to order.

SUN CITY WEST SOFTBALL CLUB BOARD MEETING 7:30 AM MONDAY, May 3, 2010 Stampede Room, Men s Club. President Bob Peck called the meeting to order. Page 1 of 5 SUN CITY WEST SOFTBALL CLUB BOARD MEETING 7:30 AM MONDAY, May 3, 2010 Stampede Room, Men s Club CALL TO ORDER: President Bob Peck called the meeting to order. ROLL CALL: Bob Peck, Don Swanson,

More information

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum: SOUTH CAROLINA YOUTH SOCCER ASSOCIATION BOARD OF DIRECTORS MEETING STATE OFFICE CONFERENCE ROOM, COLUMBIA, SC Date: March 25, 2001 The meeting was called to order by President Fred Bieber at 10:05 a.m.

More information

CVG Soccer Booster ByLaws

CVG Soccer Booster ByLaws Article One: ORGANIZATION The organization shall be known as the CVG Soccer Booster. The organization shall operate as a non-profit organization as defined by the US Internal Revenue Code 501(c)(3) and

More information

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings White Bear Soccer Club P.O. Box 10832 White Bear Lake, MN 55110 BY-LAWS ARTICLE I Objectives The White Bear Soccer Club s goal is to be the best community-based soccer club in Minnesota. We will evaluate

More information

By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated

By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated By-Laws of the West Windsor-Plainsboro Soccer Association (WWPSA), Incorporated Approved by the WWPSA Board of Directors on February 22, 2006 and amended on October 12, 2010. Table of Contents Article

More information

Minute of Munster Chess Union Annual General Meeting

Minute of Munster Chess Union Annual General Meeting Minute of Munster Chess Union Annual General Meeting Held in the Springfort Hall, Mallow on 7 th September 2014. ATTENDANCE Frank Noonan, Simon Lawrence, Alan Salsac, Ray O Brien, Eric Salsac, John Keane,

More information

Brantford Galaxy Youth Soccer Club (BGYSC)

Brantford Galaxy Youth Soccer Club (BGYSC) Brantford Galaxy Youth Soccer Club (BGYSC) Article 1: NAME The name of this Club shall be the Brantford Galaxy Youth Soccer Club, hereinafter referred to as BGYSC. The headquarters of BGYSC shall be located

More information

MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia

MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia The meeting took place on October 5, 2002 at the Comfort Inn, Springfield, VA and began at approximately 10:00 am.

More information

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017 MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017 CALL TO ORDER. Mayor Paul Hassler called the meeting to order at a 6:00 p.m. and all stood for the pledge of allegiance.

More information

A Motion to accept the Minutes of the previous session was made by Alan Way, Seconded by Leon Randall and Carried.

A Motion to accept the Minutes of the previous session was made by Alan Way, Seconded by Leon Randall and Carried. WESTERN NEW YORK VOLUNTTEER FIREMEN S ASSOCIATION, INC. MINUTES OF THE REGULAR MEETING NOVEMBER 11, 2012 J.W. JONES HALL 354 LEICESTER ST. CALEDONIA, NY 14423 President Anthony DeMarco Called the Meeting

More information

Fred Killian Admin. & Officials Chair Kip Hein Age Group Vice Chair Mike Seip At Large Sid Cassidy

Fred Killian Admin. & Officials Chair Kip Hein Age Group Vice Chair Mike Seip At Large Sid Cassidy Middle Atlantic Swimming 2018 Naamans Road, Suite 3 Wilmington, DE 19810 Phone: 302/529-5859 Fax: 302/529-5549 Email: Office@maswim.org Website: http://www.maswim.org ATTENDEES: Middle Atlantic Board of

More information

Association of Government Accountants. PO Box 206. Topeka Register. Volume Year 2008 March 1, 2008 SAVE THE DATE!!! Striving to Reach The TOP!

Association of Government Accountants. PO Box 206. Topeka Register. Volume Year 2008 March 1, 2008 SAVE THE DATE!!! Striving to Reach The TOP! Association of Government Accountants PO Box 206 Topeka Register Volume Year 2008 March 1, 2008 2007-2008 Officers and Directors OFFICERS Sabrina Wells, President sabrinamw@cox.net Larry Barrett, President-Elect

More information

California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007

California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007 California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007 APPROVED 08/12/2007 A. Call to Order: Chairman John Murphy called the meeting

More information